BANBRIDGE DISTRICT ENTERPRISES LIMITED
Company number NI022828
- Company Overview for BANBRIDGE DISTRICT ENTERPRISES LIMITED (NI022828)
- Filing history for BANBRIDGE DISTRICT ENTERPRISES LIMITED (NI022828)
- People for BANBRIDGE DISTRICT ENTERPRISES LIMITED (NI022828)
- Charges for BANBRIDGE DISTRICT ENTERPRISES LIMITED (NI022828)
- More for BANBRIDGE DISTRICT ENTERPRISES LIMITED (NI022828)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 May 2012 | AP01 | Appointment of Brendan Curran as a director | |
03 May 2012 | AP01 | Appointment of Jim Mcelroy as a director | |
30 Dec 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
22 Dec 2011 | AR01 | Annual return made up to 11 December 2011 no member list | |
21 Dec 2011 | CH01 | Director's details changed for Neil Tate on 1 December 2011 | |
21 Dec 2011 | CH01 | Director's details changed for Eileen Wright on 1 December 2011 | |
21 Dec 2011 | CH01 | Director's details changed for Councillor John Hanna on 1 December 2011 | |
21 Dec 2011 | CH01 | Director's details changed for Karin Jackson on 1 December 2011 | |
21 Dec 2011 | CH01 | Director's details changed for Frank Downey on 1 December 2011 | |
21 Dec 2011 | CH01 | Director's details changed for Dr Gordon Byrne on 1 December 2011 | |
21 Dec 2011 | CH01 | Director's details changed for Robert Gilmore on 1 December 2011 | |
21 Dec 2011 | TM01 | Termination of appointment of Ada Elliott as a director | |
27 May 2011 | AP01 | Appointment of Mrs Ada Elliott as a director | |
26 May 2011 | TM01 | Termination of appointment of Frank Mcquaid as a director | |
26 May 2011 | TM01 | Termination of appointment of James Dale as a director | |
26 May 2011 | TM01 | Termination of appointment of Patrick Mcaleenan as a director | |
16 Feb 2011 | AR01 | Annual return made up to 11 December 2010 | |
30 Dec 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
02 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
19 May 2010 | CH01 | Director's details changed for Karin Evans on 1 March 2001 | |
19 May 2010 | TM01 | Termination of appointment of Maureen Stewart as a director | |
23 Apr 2010 | AR01 | Annual return made up to 11 December 2009 | |
22 Apr 2010 | TM01 | Termination of appointment of Wilfred Mc Fadden as a director | |
15 Feb 2010 | AA | Accounts for a small company made up to 31 March 2009 | |
11 Feb 2009 | AC(NI) | 31/03/08 annual accts |